Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JMBT LIMITED
Company Information for

JMBT LIMITED

THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
Company Registration Number
03731299
Private Limited Company
Liquidation

Company Overview

About Jmbt Ltd
JMBT LIMITED was founded on 1999-03-11 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Jmbt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JMBT LIMITED
 
Legal Registered Office
THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PS
Other companies in HP14
 
Filing Information
Company Number 03731299
Company ID Number 03731299
Date formed 1999-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB417321087  
Last Datalog update: 2019-12-15 07:41:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JMBT LIMITED
The following companies were found which have the same name as JMBT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JMBT California Unknown
JMBT BRUNE LTD UNIT 133 UNIT 133, 548-550 ELDER HOUSE ELDER GATE BUCKINGHAMSHIRE MK9 1LR Active Company formed on the 2023-07-07
JMBT ENTERPRISES LLC Active Company formed on the 2014-12-01
JMBT ENTERPRISES LLC New Jersey Unknown
JMBT FARMS LLC Arkansas Unknown
JMBT HOLDINGS LLC Michigan UNKNOWN
Jmbt Inc Maryland Unknown
JMBT INVDSTMENTS LLC Georgia Unknown
JMBT INVESTMENTS LLC Georgia Unknown
JMBT INVESTMENTS LLC Michigan UNKNOWN
JMBT INVESTMENTS, LLC 2575 N ANKENY BLVD SUITE 205 ANKENY IA 50023 Active Company formed on the 2022-12-28
JMBT Investments LLC 1168 Links Ct Erie CO 80516 Good Standing Company formed on the 2024-03-11
JMBT LLC North Carolina Unknown
JMBT MANAGEMENT LIMITED 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX Dissolved Company formed on the 2012-10-03
JMBT PROPERTIES LTD 141 SHOOTING FIELD STEYNING BN44 3SW Active Company formed on the 2022-11-22
JMBT PTY LTD NSW 2145 Active Company formed on the 2013-05-03
JMBT RENTAL LLC 4471 GRANVIEW ROAD - GRANVILLE OH 43023 Active Company formed on the 2012-06-15
JMBT SUPERANNUATION FUND PTY LTD Active Company formed on the 2020-03-16
JMBT TRUCKING INC 3107 COLUMBUS ST SE ALBANY OR 97322 Active Company formed on the 2005-05-11
JMBT UNLIMITED INC California Unknown

Company Officers of JMBT LIMITED

Current Directors
Officer Role Date Appointed
JEAN ELIZABETH BEATTIE
Company Secretary 2010-10-26
JOHN MICHAEL BEATTIE
Director 1999-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN KNAPP
Director 2009-03-11 2011-08-31
SALLY ANN KNAPP
Company Secretary 2009-09-07 2010-10-26
JENNIFER STOCKS
Company Secretary 2009-03-11 2009-09-07
SALLY ANN KNAPP
Company Secretary 1999-03-11 2009-03-11
RACHEL CLARE COOPER
Company Secretary 2007-07-31 2007-09-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-03-11 1999-03-11
WATERLOW NOMINEES LIMITED
Nominated Director 1999-03-11 1999-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BEATTIE WOODBURY CLOSE PROPERTY MANAGEMENT LTD Director 2012-12-20 CURRENT 2011-12-01 Active
JOHN MICHAEL BEATTIE TAX SAVING LIMITED Director 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-03-14
JOHN MICHAEL BEATTIE TAX SAVINGS LIMITED Director 2007-02-28 CURRENT 2007-02-28 Dissolved 2017-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-06
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM 8 Ridgeside Bledlow Ridge High Wycombe HP14 4JN England
2019-08-27LIQ01Voluntary liquidation declaration of solvency
2019-08-27600Appointment of a voluntary liquidator
2019-08-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-07
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM The Old Studio High Street West Wycombe Buckinghamshire HP14 3AB
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KNAPP
2011-05-17RES12Resolution of varying share rights or name
2011-05-17CC04Statement of company's objects
2011-05-17RES01ADOPT ARTICLES 05/05/2011
2011-05-17SH08Change of share class name or designation
2011-05-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-20AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY KNAPP
2010-11-02AP03Appointment of Mrs Jean Elizabeth Beattie as company secretary
2010-05-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-22AR0131/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN KNAPP / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BEATTIE / 31/12/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN KNAPP / 31/12/2009
2009-12-11AA31/03/09 TOTAL EXEMPTION FULL
2009-09-17288aSECRETARY APPOINTED SALLY KNAPP
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY JENNIFER STOCKS
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY SALLY KNAPP
2009-03-18288aSECRETARY APPOINTED JENNIFER STOCKS
2009-03-18288aDIRECTOR APPOINTED SALLY KNAPP
2009-02-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-03AA31/03/08 TOTAL EXEMPTION FULL
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-14288bSECRETARY RESIGNED
2007-08-01288aNEW SECRETARY APPOINTED
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/01
2001-03-20363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-23363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: TUDOR LODGE BURTON LANE, GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 6SY
1999-06-29395PARTICULARS OF MORTGAGE/CHARGE
1999-05-28287REGISTERED OFFICE CHANGED ON 28/05/99 FROM: C/O BEATTIE & CO THE OLD STUDIO HIGH STREET WEST WYCOMBE BUCKINGHAMSHIRE HP14 3AB
1999-04-12SRES13DES OF SHARES 26/03/99
1999-04-12SRES01ALTER MEM AND ARTS 26/03/99
1999-03-16288bSECRETARY RESIGNED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288bDIRECTOR RESIGNED
1999-03-16288aNEW SECRETARY APPOINTED
1999-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to JMBT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-08-14
Appointmen2019-08-14
Notices to2019-08-14
Fines / Sanctions
No fines or sanctions have been issued against JMBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-06-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JMBT LIMITED

Intangible Assets
Patents
We have not found any records of JMBT LIMITED registering or being granted any patents
Domain Names

JMBT LIMITED owns 1 domain names.

jmbt.co.uk  

Trademarks
We have not found any records of JMBT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMBT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as JMBT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where JMBT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyJMBT LIMITEDEvent Date2019-08-14
 
Initiating party Event TypeAppointmen
Defending partyJMBT LIMITEDEvent Date2019-08-14
Name of Company: JMBT LIMITED Company Number: 03731299 Nature of Business: Accounting and auditing activities Registered office: 8 Ridgeside, Bledlow Ridge, High Wycombe, HP14 4JN Type of Liquidation:…
 
Initiating party Event TypeNotices to
Defending partyJMBT LIMITEDEvent Date2019-08-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMBT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JMBT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.